(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on December 31, 2022
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(6 pages)
|
(AP01) On March 31, 2017 new director was appointed.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 5, 2016: 6.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AD02) New sail address The Marketing Suite Regents Court Kingmoor Business Park Carlisle CA6 4SJ. Change occurred at an unknown date. Company's previous address: C/O Kingmoor Park Properties Ltd the Marketing Suite Unit D, Baron Way Kingmoor Business Park Carlisle CA6 4SJ England.
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(7 pages)
|
(AD04) Registers new location: The Marketing Suite Regents Court Kingmoor Business Park Carlisle CA6 4SJ.
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 21st, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2013
filed on: 10th, December 2013
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on December 10, 2013: 6.00 GBP
capital
|
|
(AD01) Company moved to new address on September 17, 2013. Old Address: the Marketing Suite Unit D Baron Way Kingmoor Business Park Carlisle CA6 4SJ England
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to August 31, 2012
filed on: 5th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2012
filed on: 11th, December 2012
| annual return
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on December 11, 2012. Old Address: the Marketing Suite Bridgewater Business Park West Bridgewater Street Leigh Lancashire WN7 4HB
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to August 31, 2011
filed on: 26th, April 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(8 pages)
|
(CH01) On December 23, 2011 director's details were changed
filed on: 23rd, December 2011
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, December 2011
| address
|
Free Download
(1 page)
|
(AD03) Register(s) moved to registered inspection location
filed on: 23rd, December 2011
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to August 31, 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 5, 2010
filed on: 7th, January 2011
| annual return
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on July 21, 2010. Old Address: the Marketing Suit Unit D Barron Way, Kingmoor Business Park, Carlisle Cumbria CA6 4SJ
filed on: 21st, July 2010
| address
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to August 31, 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return for the period up to December 5, 2009
filed on: 31st, December 2009
| annual return
|
Free Download
(10 pages)
|
(AA) Small company accounts for the period up to August 31, 2008
filed on: 10th, August 2009
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date shortened from 31/12/2008 to 31/08/2008
filed on: 11th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to January 6, 2009 - Annual return with full member list
filed on: 6th, January 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Small company accounts for the period up to December 31, 2007
filed on: 28th, December 2008
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to February 15, 2008 - Annual return with full member list
filed on: 15th, February 2008
| annual return
|
Free Download
(8 pages)
|
(363s) Period up to February 15, 2008 - Annual return with full member list
filed on: 15th, February 2008
| annual return
|
Free Download
(8 pages)
|
(88(2)R) Alloted 5 shares on February 21, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 10th, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 5 shares on February 21, 2007. Value of each share 1 £, total number of shares: 6.
filed on: 10th, March 2007
| capital
|
Free Download
(2 pages)
|
(288a) On December 19, 2006 New secretary appointed
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On December 19, 2006 New secretary appointed
filed on: 19th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On December 18, 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On December 18, 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 18, 2006 Director resigned
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 18, 2006 Secretary resigned
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 18, 2006 Director resigned
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 18, 2006 Secretary resigned
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On December 18, 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On December 18, 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On December 18, 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On December 18, 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/12/06 from: 134 percival rd enfield EN1 1QU
filed on: 18th, December 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/12/06 from: 134 percival rd enfield EN1 1QU
filed on: 18th, December 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2006
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, December 2006
| incorporation
|
Free Download
(21 pages)
|